- Company Overview for RESIDENZIA LTD (11401129)
- Filing history for RESIDENZIA LTD (11401129)
- People for RESIDENZIA LTD (11401129)
- More for RESIDENZIA LTD (11401129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | AD01 | Registered office address changed from 1 Purley Place London N1 1QA England to 47 C/O Accountsco 47 Islington Park Street London N1 1QB on 16 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from Catalyst House 720 Centennial Court Elstree Herts WD6 3SY United Kingdom to 1 Purley Place London N1 1QA on 16 January 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
17 Apr 2023 | SH03 |
Purchase of own shares.
|
|
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
10 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
21 Jan 2021 | PSC01 | Notification of Lisa Anne Ellis as a person with significant control on 23 November 2020 | |
21 Jan 2021 | PSC07 | Cessation of Matthew Stephen Young as a person with significant control on 23 November 2020 | |
17 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of Matthew Stephen Young as a director on 9 April 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
06 Jun 2019 | PSC04 | Change of details for Mr Matthew Stephen Young as a person with significant control on 30 May 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Matthew Stephen Young on 5 February 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Catalyst House 720 Centennial Court Elstree Herts WD6 3SY on 10 January 2019 | |
23 Aug 2018 | AP01 | Appointment of Mrs Lisa Anne Ellis as a director on 22 August 2018 | |
06 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-06
|